UKBizDB.co.uk

GRAYS EXECUTIVE SEARCH LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grays Executive Search Ltd. The company was founded 28 years ago and was given the registration number 03063666. The firm's registered office is in HILLINGDON. You can find them at Chevron House, 346 Long Lane, Hillingdon, Middlesex. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:GRAYS EXECUTIVE SEARCH LTD
Company Number:03063666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1995
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Chevron House, 346 Long Lane, Hillingdon, Middlesex, UB10 9PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Secretary23 January 2009Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director21 June 2007Active
21 Stradella Road, Herne Hill, London, SE24 9HN

Secretary16 June 2007Active
Highlands 10 St Johns Drive, North Rigton, Leeds, LS17 0HD

Secretary07 June 1995Active
9 Northumberland Road, Leamington Spa, CV32 6HE

Secretary20 October 1999Active
17 Mill Road, Kislingbury, NN7 4BB

Secretary31 May 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary01 June 1995Active
Cricket Field Barn, Wickens Lane, Upperthong, Holmfirth, HD9 3RE

Director20 October 1999Active
12 Chilwell Close, Hillfield, Solihull, B91 3YL

Director20 October 1999Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director17 September 2015Active
Highlands 10 St Johns Drive, North Rigton, Leeds, LS17 0HD

Director07 June 1995Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director10 April 2014Active
Highlands 10 St Johns Drive, North Rigton, Leeds, LS17 0HD

Director07 June 1995Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director16 June 2007Active
Clinton Cottage, 7 Forest Moor Road, Knaresborough, HG5 8LU

Director07 June 1995Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director10 April 2014Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director21 June 2007Active
9 Northumberland Road, Leamington Spa, CV32 6HE

Director20 October 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director01 June 1995Active

People with Significant Control

Cordant Professional Staffing Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:346, Long Lane, Uxbridge, England, UB10 9PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-08Dissolution

Dissolution application strike off company.

Download
2020-07-10Mortgage

Mortgage satisfy charge full.

Download
2020-07-10Mortgage

Mortgage satisfy charge full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-03-19Mortgage

Mortgage satisfy charge full.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type dormant.

Download
2018-08-29Accounts

Accounts amended with accounts type dormant.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type dormant.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Capital

Capital name of class of shares.

Download
2016-12-21Accounts

Change account reference date company current extended.

Download
2016-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-05Accounts

Change account reference date company previous shortened.

Download
2016-06-21Accounts

Accounts with accounts type micro entity.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-24Accounts

Change account reference date company previous extended.

Download
2015-09-30Officers

Appoint person director company with name date.

Download
2015-08-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.